Jesmond
Newcastle Upon Tyne
NE2 2NL
Director Name | Andrew Balman |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1998(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 19 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosemount Elm Bank Road Wylam Northumberland NE41 8HT |
Secretary Name | Mr Richard Martin Vaughan Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1998(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 19 December 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 63 Linden Road Gosforth Newcastle Upon Tyne NE3 4HA |
Director Name | Sandra Lilian Oliver |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Director Name | Mr George Stephen Gillie |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(5 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 September 1998) |
Role | Shipbroker |
Correspondence Address | 54 Moor Road North Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1AB |
Director Name | Andrew Simon Hodgson |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(5 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 17 September 1998) |
Role | Manager |
Correspondence Address | 24 St Peters Wharf Newcastle Upon Tyne Tyne And Wear NE6 1TZ |
Director Name | Michael James Swan |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(5 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 17 September 1998) |
Role | Manager |
Correspondence Address | 22 Ashleigh Grove Newcastle Upon Tyne Tyne & Wear NE2 3DL |
Secretary Name | Michael Low |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(5 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 September 1998) |
Role | Company Director |
Correspondence Address | Garden Cottage Backworth Newcastle Upon Tyne NE27 0AJ |
Director Name | Randalls Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Secretary Name | Randalls Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1997(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Registered Address | Milburn House Dean Street Newcastle Upon Tyne Tyne & Wear NE1 1NP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
19 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2000 | Application for striking-off (1 page) |
22 June 2000 | Return made up to 08/08/99; full list of members (6 pages) |
28 April 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 December 1999 | Registered office changed on 09/12/99 from: 57-59 melbourne street newcastle upon tyne tyne and wear NE1 2JQ (1 page) |
10 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | Director resigned (1 page) |
6 October 1998 | Registered office changed on 06/10/98 from: 178 newbridge street newcastle upon tyne tyne & wear NE1 2TE (1 page) |
18 September 1998 | Return made up to 08/08/98; full list of members (6 pages) |
25 February 1998 | Company name changed randall-co 3011 LIMITED\certificate issued on 26/02/98 (2 pages) |
20 February 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
20 February 1998 | Ad 02/02/98--------- £ si 5@1=5 £ ic 1/6 (2 pages) |
5 February 1998 | Registered office changed on 05/02/98 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Secretary resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New director appointed (2 pages) |
5 February 1998 | New secretary appointed (2 pages) |
5 February 1998 | Director resigned (1 page) |
8 August 1997 | Incorporation (17 pages) |